AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on Thursday 10th March 2022
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
SH01 |
20850.00 GBP is the capital in company's statement on Tuesday 23rd February 2021
filed on: 15th, March 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 9th, March 2021
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Wednesday 3rd July 2019
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 3rd July 2019.
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 3rd July 2019.
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 1 King William Street London EC4N 7AF
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Monday 14th January 2019
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's details were changed on Monday 14th January 2019
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 21st November 2018.
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thursday 22nd December 2016 director's details were changed
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd December 2016 director's details were changed
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(3 pages)
|
CH02 |
Directors's details were changed on Friday 13th June 2014
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 30 Camp Road Farnborough Hampshire GU14 6EW
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 4th October 2015 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(8 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 3Rd Floor 18 St. Swithin's Lane London EC4N 8AD
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
AP04 |
On Sunday 1st March 2015 - new secretary appointed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Sunday 1st March 2015
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on Monday 2nd March 2015
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 4th October 2014 with full list of members
filed on: 15th, October 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 4th October 2013 with full list of members
filed on: 16th, October 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 4th October 2012 with full list of members
filed on: 10th, October 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 9th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 4th October 2011 with full list of members
filed on: 9th, November 2011
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 7th January 2011.
filed on: 7th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 4th October 2010 with full list of members
filed on: 18th, October 2010
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 4th October 2009 with full list of members
filed on: 8th, November 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Monday 5th October 2009 director's details were changed
filed on: 12th, October 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 5th, October 2009
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, July 2009
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 14th, July 2009
| resolution
|
Free Download
(12 pages)
|
288b |
On Thursday 5th February 2009 Appointment terminated director
filed on: 5th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On Friday 23rd January 2009 Director appointed
filed on: 23rd, January 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Monday 22nd December 2008
filed on: 22nd, December 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On Wednesday 29th October 2008 Secretary appointed
filed on: 29th, October 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 29th October 2008 Appointment terminated director
filed on: 29th, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 29th October 2008 Appointment terminated secretary
filed on: 29th, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/10/2008 from suite 6, bourne gate bourne valley road poole dorset BH12 1DY
filed on: 29th, October 2008
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 49 shares on Tuesday 23rd October 2007. Value of each share 1 £, total number of shares: 5000.
filed on: 14th, November 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 49 shares on Tuesday 23rd October 2007. Value of each share 1 £, total number of shares: 5000.
filed on: 14th, November 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 4950 shares on Tuesday 23rd October 2007. Value of each share 1 £, total number of shares: 4951.
filed on: 6th, November 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 4950 shares on Tuesday 23rd October 2007. Value of each share 1 £, total number of shares: 4951.
filed on: 6th, November 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/08 to 31/03/09
filed on: 6th, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/08 to 31/03/09
filed on: 6th, November 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, October 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 4th, October 2007
| incorporation
|
Free Download
(17 pages)
|